|
|
26 Mar 2026
|
26 Mar 2026
Confirmation statement made on 26 March 2026 with no updates
|
|
|
10 Feb 2026
|
10 Feb 2026
Registration of charge SC5616500001, created on 30 January 2026
|
|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 26 March 2025 with no updates
|
|
|
04 Dec 2024
|
04 Dec 2024
Previous accounting period extended from 26 March 2024 to 31 March 2024
|
|
|
27 Mar 2024
|
27 Mar 2024
Confirmation statement made on 26 March 2024 with no updates
|
|
|
12 Jan 2024
|
12 Jan 2024
Change of details for Mr Rowland James Bennett as a person with significant control on 12 January 2024
|
|
|
02 Aug 2023
|
02 Aug 2023
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 59 Bonnygate Cupar KY15 4BY on 2 August 2023
|
|
|
16 Jun 2023
|
16 Jun 2023
Termination of appointment of Joy Butcher as a director on 16 June 2023
|
|
|
04 Apr 2023
|
04 Apr 2023
Confirmation statement made on 26 March 2023 with no updates
|
|
|
25 Aug 2022
|
25 Aug 2022
Compulsory strike-off action has been discontinued
|
|
|
23 Aug 2022
|
23 Aug 2022
First Gazette notice for compulsory strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
Confirmation statement made on 26 March 2022 with no updates
|
|
|
27 Mar 2022
|
27 Mar 2022
Current accounting period shortened from 27 March 2021 to 26 March 2021
|
|
|
28 Mar 2021
|
28 Mar 2021
Confirmation statement made on 26 March 2021 with no updates
|
|
|
27 Mar 2021
|
27 Mar 2021
Current accounting period shortened from 28 March 2020 to 27 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 26 March 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Previous accounting period shortened from 29 March 2019 to 28 March 2019
|
|
|
28 Mar 2019
|
28 Mar 2019
Confirmation statement made on 26 March 2019 with updates
|